STOPDROP TOOLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

15/12/2015 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/12/1912 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 27/02/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN WHITE / 27/02/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WHITE / 27/02/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 27/02/2019

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 29/08/14 STATEMENT OF CAPITAL GBP 88

View Document

03/04/143 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 2 BRETFIELD COURT INDUSTRIAL ESTATE BRETFIELD COURT DEWSBURY WEST YORKSHIRE WF12 9BG

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN WHITE / 25/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 25/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 25/02/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 11/04/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 11/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 09/03/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN WHITE / 09/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 09/03/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 203 BRETFIELD COURT BRETTON ENTERPRISE CENTRE DEWSBURY WEST YORKSHIRE WF12 9DB

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WHITE / 01/06/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 203 BRETFIELD COURT BRETTON ENTERPRISE ZONE DEWSBURY WEST YORKSHIRE WF12 9DB

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company